El Popular News

January 11, 2013

El Popular News - The largest Spanish language publication in Kern County and the San Joaquin Valley.

Issue link: https://www.ifoldsflip.com/i/103005

Contents of this Issue

Navigation

Page 8 of 9

Enero 11 - 17, 2013 © El Popular I 9A www.elpopularnews.com Avisos Clasificados / Avisos Legales GGGGGG AVISO LEGAL AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0111 Limon Plastering 1217 Antonia Way. Bakersfield, CA 93304 Mailing Address: 1217 Antonia Way. Bakersfield, CA 93304. This business is conducted by: (A) Individual SIGNED: Pascual Limon. Last name of individual, partner, or name of Corporation, LLC or LP: Limon, Pascual 1217 Antonia Way. Bakersfield, CA 93304. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 01/07/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0075 C Martinez Gardening 305 Helvey St. Bakersfield, CA 93307 Mailing Address: 305 Helvey St. Bakersfield, CA 93307. This business is conducted by: (A) Individual SIGNED: Roxana Martinez. Last name of individual, partner, or name of Corporation, LLC or LP: Martinez, Roxana 305 Helvey St. Bakersfield, CA 93307. The registrant commenced to transact business under the fictitious name or names listed above on: 06/01/2012 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 01/03/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0108 A-1 Smog Rosedale 6630 Rosedale Hwy Suite C. Bakersfield, CA 93308 Mailing Address: 6630 Rosedale Hwy Suite C. Bakersfield, CA 93308. This business is conducted by: (A) Individual SIGNED: Michael Rocha. Last name of individual, partner, or name of Corporation, LLC or LP: Rocha, Michael 239 Irene St. Bakersfield, CA 93305. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 01/07/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0074 Zapateria La Ley 2105 Edison Hwy, Suite #115. Bakersfield, CA 93305. Mailing Address: 2105 Edison Hwy, Suite #115 Bakersfield, CA 93305 This business is conducted by: (A) Individual SIGNED: Jose Ruiz. Last name of individual, partner, or name of Corporation, LLC or LP: Ruiz, Jose 8918 Breckenridge. Bakersfield, CA 93305. The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2013 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 01/03/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0122 Iglesia San Judas Tadeo 8409 Gail Marie Dr. Lamont, CA 93241. Mailing Address: 8409 Gail Marie Dr. Lamont, CA 93241. This business is conducted by: (F) Corporation SIGNED: Jose Luis Ramirez. Last name of individual, partner, or name of Corporation, LLC or LP: Missionaries Of Guadalupe Of The Holy Catholic And Apostolic Church. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 01/07/2013 ANN K. BARNETT County Clerk By: K. Lopez. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0116 Shabby To Chic 1918 Chester Ave. Bakersfield, CA 93301. Mailing Address: 1918 Chester Ave. Bakersfield, CA 93301. This business is conducted by: (A) Individual SIGNED: Nancy Bonilla. Last name of individual, partner, or name of Corporation, LLC or LP: Bonilla Nancy 201 Irene Street. Bakersfield, CA 93305. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 01/07/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2011-B3172 Business Name you wish to abandon: Spice It Up Catering 6905 Natchitoches Way. Bakersfield, CA 93309. Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Ramon Mendez 6905 Natchitoches Way. Bakersfield, CA 93309. Gerry Hernandez 6905 Natchitoches Way. Bakersfield, CA 93309. Mailing Address: After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number:2011B3172 Original FBN Statement filed on: 05/18/2011 This statement of Abandonment filed on: 01/07/2013 ANN K. BARNETT, County Clerk: E. Del Villar. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2009-B7653 Business Name you wish to abandon: Zapateria La Ley 2105 Edison Hwy #52 & 115. Bakersfield, CA 93305. Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Zapateria La Ley 2105 Edison Hwy #52 & 115 Bakersfield, CA 93305. Mailing Address: After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number:2009B7653 Original FBN Statement filed on: 12/11/2009 This statement of Abandonment filed on: 01/03/2013 ANN K. BARNETT, County Clerk: J. Garcia. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR Oficinas legales de Luisa Beristain Inmigracion Bienes Raices Ley de Negocios Ley Familiar Defensa Criminal Lesiones Testamentos y Fideicomisos (818) 557-3001 Bakersfield Barber College Inc, 2844 Niles Street 661-873-0512 $3.00 imo Cada Ult l Mes Jueves de AVISO LEGAL STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2011-B1555 Business Name you wish to abandon: Ridgecrestrental.com 619 W. Ridgecrest Blvd. Ste A Ridgecrest, CA 93555 Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: John M. Pavin 16155 Poway Road. Poway, CA 92064. Mailing Address: After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number:2011B1555 Original FBN Statement filed on: 03/08/2011 This statement of Abandonment filed on: 12/03/2012 ANN K. BARNETT, County Clerk: M. Dominguez. Published on: Dec 07, 14, 21, 28, 2012 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2011-B7212 Business Name you wish to abandon: Yummy Burger 963 Baker St. Bakersfield, CA 93305 Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Mohamed Almaliki 1800 Kelso Peak Ave. Bakersfield, CA 93304. Mailing Address: After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number:2011B7212 Original FBN Statement filed on: 12/21/2011 This statement of Abandonment filed on: 12/27/2012 ANN K. BARNETT, County Clerk: J. Garcia. Published on: Jan 04, 11, 18, 25, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7222 Game Face Fotos 12116 Timberpointe Dr. Bakersfield, CA 93312 Mailing Address: 12116 Timberpointe Dr. Bakersfield, CA 93312. This business is conducted by: (I) Husband & Wife SIGNED: Jeremy Langham. Last name of individual, partner, or name of Corporation, LLC or LP: Langham, Jeremy 12116 Timberpointe Dr. Bakersfield, CA 93312. Langham, Mary 12116 Timberpointe Dr. Bakersfield, CA 93312. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/27/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Jan 04, 11, 18, 25, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0115 La Chuleta Meat Market 2 210 Arvin Ave. Arvin, CA 93203 Mailing Address: 210 Arvin Ave. Arvin, CA 93203. This business is conducted by: (I) Husband & Wife SIGNED: Susana Quintero. Last name of individual, partner, or name of Corporation, LLC or LP: Quintero, Valente 10418 San Emidio St. Lamont, CA 93241. Quintero, Susana 10418 San Emidio St. Lamont, CA 93241. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 01/07/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0157 Castlemark Realty 328 18Th Street Ste A. Bakersfield, CA 93301 Mailing Address: 328 18Th Street Ste A. Bakersfield, CA 93301. This business is conducted by: (A) Individual SIGNED: Theodore Heimforth. Last name of individual, partner, or name of Corporation, LLC or LP: Heimforth, Theodore 5617 Danbury Ct. Bakersfield, CA 93312. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 01/09/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0166 Grapevine MSP Technology Services 8803 Swigert Court, Suite A. Bakersfield, CA 93311. Mailing Address: 8803 Swigert Court, Suite A. Bakersfield, CA 93311. This business is conducted by: (D) Limited Liability Company SIGNED: Joseph Gregory, President. Last name of individual, partner, or name of Corporation, LLC or LP: Grapevine MSP, LLC. 8803 Swigert Court, Suite A Bakersfield, CA 93311. The registrant commenced to transact business under the fictitious name or names listed above on: 09/14/2009 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 01/09/2013 ANN K. BARNETT County Clerk By: K. Lopez. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6950 Americana Tax Service 400 Chester Ave. Bakersfield, CA 93301 Mailing Address: 400 Chester Ave. Bakersfield, CA 93301 This business is conducted by: (A) Individual SIGNED: Ruth Escobar. Last name of individual, partner, or name of Corporation, LLC or LP: Escobar, Ruth 400 Chester Ave. Bakersfield, CA 93301. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/06/2012 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Jan 04, 11, 18, 25, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7120 Mike's Home Repair Services 2917 Jorie Ave. Bakersfield, CA 93304 Mailing Address: 2917 Jorie Ave. Bakersfield, CA 93304. This business is conducted by: (A) Individual SIGNED: Miguel Castillo. Last name of individual, partner, or name of Corporation, LLC or LP: Castillo, Miguel 2917 Jorie Ave. Bakersfield, CA 93304. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/18/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Jan 04, 11, 18, 25, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7260 I & A Trucking 4924 Cannon Street. Bakersfield, CA 93314 Mailing Address: 4924 Cannon Street. Bakersfield, CA 93314 This business is conducted by: (A) Individual SIGNED: Irma Valladolid Ruiz. Last name of individual, partner, or name of Corporation, LLC or LP: Valladolid Ruiz, Irma 4924 Cannon Street. Bakersfield, CA 93314. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/28/2012 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: Jan 04, 11, 18, 25, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7213 Poor Boy's BBQ & Catering 3401 Pacheco Road Suite D. Bakersfield, CA 93313. Mailing Address: 3401 Pacheco Road Suite D. Bakersfield, CA 93313. This business is conducted by: (A) Individual SIGNED: Robert Scott. Last name of individual, partner, or name of Corporation, LLC or LP: Scott, Robert 2005 Torrey Drive. Bakersfield, CA 93312. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/26/2012 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: Jan 04, 11, 18, 25, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7152 Guiding Light Pilot Car LLC, A 720 E Lerdo Hwy. Shafter, CA 93263. Mailing Address: P.O. Box 593 Shafter, CA 93263 This business is conducted by: (D) Limited Liability Company SIGNED: Cindy Bynum. Last name of individual, partner, or name of Corporation, LLC or LP: A Guiding Light Pilot Car LLC. 720 E Lerdo Hwy Shafter, CA 93263. The registrant commenced to transact business under the fictitious name or names listed above on: 07/01/2012 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/20/2012 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: Jan 04, 11, 18, 25, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0158 Three B Survival Company 5617 Danbury Ct. Bakersfield, CA 93312. Mailing Address: 5617 Danbury Ct. Bakersfield, CA 93312. This business is conducted by: (A) Individual SIGNED: Theodore Heimforth. Last name of individual, partner, or name of Corporation, LLC or LP: Heimforth, Theodore 5617 Danbury Ct. Bakersfield, CA 93312. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 01/09/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR NOTICE OF APPLICATION FOR CHANGE IN OWNERSHIP OF ALCOHOLIC BEVERAGE LICENSE Date of Filing Application: November 16, 2012 To Whom It May Concern: The Name (s) of the Applicants (s) is/are: COCINA & TEQUILA, INC. The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 8020 DISTRICT BLVD BAKERSFIELD, CA 93313-4802 For the following type of License: 47 - On-Sale General Eating Place DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL 4800 STOCKDALE HIGHWAY, SUITE 213 BAKERSFIELD, CA. 93309 (661) 395-2731 EL POPULAR Publication Dates: November 16, 2012 AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7049 JJ's Wholesale Merchandise 224 Brundage Lane Building A. Bakersfield, CA 93304 Mailing Address: 224 Brundage Lane Building A. Bakersfield, CA 93304 This business is conducted by: (B) General Partnership SIGNED: Jose Zepeda. Last name of individual, partner, or name of Corporation, LLC or LP: Zepeda, Jose 224 Brundage Lane Building A. Bakersfield, CA 93304 Zepeda, Genaro 224 Brundage Lane Building A. Bakersfield, CA 93304. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/12/2012 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Dec 28, 2012 Jan 04, 11, 18, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7204 Dan Z Fleet Service 4330 Turcon Ave. Bakersfield, CA 93308 Mailing Address: 4330 Turcon Ave. Bakersfield, CA 93308 This business is conducted by: (A) Individual SIGNED: Rikki Marler. Last name of individual, partner, or name of Corporation, LLC or LP: Marler, Rikki 4330 Turcon Ave. Bakersfield, CA 93308. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/26/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Dec 28, 2012 Jan 04, 11, 18, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6990 Precision Pharmacy 5301 Young Street. Bakersfield, CA 93311 Mailing Address: 5301 Young Street. Bakersfield, CA 93311. This business is conducted by: (D) Limited Liability Company SIGNED: Patrick Wade. Last name of individual, partner, or name of Corporation, LLC or LP: Precision Pharmacies, LLC. 5301 Young Street. Bakersfield, CA 93311. The registrant commenced to transact business under the fictitious name or names listed above on: 04/24/2006 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/10/2012 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Dec 28, 2012 Jan 04, 11, 18, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7171 Four Aces Wholesale 1111 21TH Street. Bakersfield, CA 93301 Mailing Address: 1111 21TH Street. Bakersfield, CA 93301 This business is conducted by: (F) Corporation. SIGNED: Michael Kamar. Last name of individual, partner, or name of Corporation, LLC or LP: Four Aces Wholesale, Corp. 12200 Connrery Way. Bakersfield, CA 93312. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/21/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Dec 28, 2012 Jan 04, 11, 18, 2013 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2011-B2596 Business Name you wish to abandon: Wasco X-Press Transport 2733 Chardonnay Lane. Wasco CA, 93280 Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Jose Oscar Aguas 2733 Chardonnay Lane. Wasco CA, 93280. Lisa Dicochea Aguas 2733 Chardonnay Lane. Wasco CA, 93280. Mailing Address: After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number:2011B2596 Original FBN Statement filed on: 04/18/2011 This statement of Abandonment filed on: 11/09/2012 ANN K. BARNETT, County Clerk: K. Lopez. Published on: Dec 07, 14, 21, 28, 2012 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2012-B2134 Business Name you wish to abandon: Budget Legal Services 33 S. Real Rd. Bakersfield, CA 93309 Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Charlotte Howard 2611 Agate St. Bakersfield, CA 93304. Mailing Address: After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number:2012B2134 Original FBN Statement filed on: 04/02/2012 This statement of Abandonment filed on: 12/11/2012 ANN K. BARNETT, County Clerk: J. Garcia. Published on: Dec 28, 2012 Jan 04, 11, 18, 2013 EL POPULAR Aceptamos tarjetas de credito. 661-325-7725 AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7135 Olivares Horseshoeing 33100 Stockdale Highway. Buttonwillow, CA 93206. Mailing Address: 33100 Stockdale Highway. Buttonwillow, CA 93206 This business is conducted by: (A) Individual SIGNED: Luis Miguel Olivares. Last name of individual, partner, or name of Corporation, LLC or LP: Olivares, Luis Miguel 33100 Stockdale Highway. Buttonwillow, CA 93206. The registrant commenced to transact business under the fictitious name or names listed above on: 10/06/2012 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/19/2012 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: Dec 21, 28, 2012 Jan 04, 11, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6803 RGC INC 9530 Hageman Rd Ste B322. Bakersfield, CA 93312 Mailing Address: 9530 Hageman Rd Ste B322. Bakersfield, CA 93312. This business is conducted by: (F) Corporation. SIGNED: Angela S. Grove. Last name of individual, partner, or name of Corporation, LLC or LP: Robert Grove Consulting, INC. 11901 Novara Ave. Bakersfield, CA 93312. The registrant commenced to transact business under the fictitious name or names listed above on: 11/01/2012 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/30/2012 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: Dec 21, 28, 2012 Jan 04, 11, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7004 MRJOHNSO 11303 Pacific Shores Dr. Bakersfield, CA 93312 Mailing Address: 11303 Pacific Shores Dr. Bakersfield, CA 93312. This business is conducted by: (A) Individual SIGNED: Michelle Johnson. Last name of individual, partner, or name of Corporation, LLC or LP: Johnson, Michelle 11303 Pacific Shores Dr. Bakersfield, CA 93312. The registrant commenced to transact business under the fictitious name or names listed above on: 12/10/2012 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/10/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Dec 21, 28, 2012 Jan 04, 11, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7128 Av Auto Glass & Repair 801 E Brundage Ln. Bakersfield, CA 93307 Mailing Address: 801 E Brundage Ln. Bakersfield, CA 93307 This business is conducted by: (A) Individual. SIGNED: Jose Victor Jimenez. Last name of individual, partner, or name of Corporation, LLC or LP: Jimenez, Jose Victor 1117 Lincoln St. Bakersfield, CA 93305. The registrant commenced to transact business under the fictitious name or names listed above on: 07/01/2012 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/18/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Dec 21, 28, 2012 Jan 04, 11, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7131 Aguilar's Carpet & Carpet Cleaning 5314 San Lucas Dr. Bakersfield, CA 93307 Mailing Address: 5314 San Lucas Dr. Bakersfield, CA 93307. This business is conducted by: (A) Individual. SIGNED: Misael Aguilar. Last name of individual, partner, or name of Corporation, LLC or LP: Aguilar, Misael 5314 San Lucas Dr. Bakersfield, CA 93307. The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2012 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/19/2012 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: Dec 21, 28, 2012 Jan 04, 11, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6703 Coronado Labor Contracting 2023 Oleander St. Delano, CA 93215 Mailing Address: 2023 Oleander St. Delano, CA 93215 This business is conducted by: (A) Individual SIGNED: Victor Coronado. Last name of individual, partner, or name of Corporation, LLC or LP: Coronado, Victor 2023 Oleander. Delano, CA 93215. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/27/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Dec 21, 28, 2012 Jan 04, 11, 2013 EL POPULAR Trabajo Se solicita ama de casa/niñera/cocinera en bakersfield empezar de inmediato, con opción de vivienda mas salario Gold Buyers Of Bakersfield 3729 Stockdale Hwy Dinero En Efectivo Al Instante (661)833-1802 DJ Chongos (661)444-1103 !!Sonido!! Soy Un Hombre Trabajador De Buen Corazón, Con Dos Hijos Y Busco, Mujer Madura, Madre Soltera, Hispana Y Bilingüe Para Amistad Y posible Relación. Me gusta Salir, Especialmente a la playa. Se Necesita Hablar Inglés Solo Interesadas Llamar: (661) 869-7376 Se Rentan Casas Bonitas y Economicas 2 Recámaras 1 Baño $550. 1 Cottage $450. Llame (661)262-8602

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - January 11, 2013